GALLAGHER AUTOS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-10-11 update website_status InternalLimits => OK
2022-07-31 update website_status OK => InternalLimits
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-12 delete index_pages_linkeddomain fbcdn.net
2021-09-12 delete index_pages_linkeddomain linkedin.com
2021-09-12 delete index_pages_linkeddomain twitter.com
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-01-31 update website_status FlippedRobots => OK
2021-01-31 delete source_ip 84.45.122.213
2021-01-31 insert source_ip 172.67.188.19
2021-01-31 insert source_ip 104.21.7.230
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-07 update website_status InvalidContent => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-18 update website_status OK => InvalidContent
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-10 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-16 update statutory_documents 07/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-16 update statutory_documents 07/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE UNITED KINGDOM L23 5SE
2014-03-07 insert address 73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-24 update statutory_documents 07/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-26 update statutory_documents 07/02/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents 07/02/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 07/02/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 07/02/10 FULL LIST
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-26 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents NEW SECRETARY APPOINTED
2006-03-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-25 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-26 update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-12 update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-20 update statutory_documents RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08 update statutory_documents RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/00 FROM: 5 THE QUADRANT MARKET STREET HOYLAKE WIRRAL MERSEYSIDE L47 2EE
1999-05-27 update statutory_documents RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1999-03-16 update statutory_documents RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1998-07-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1998-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-04-21 update statutory_documents RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1998-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 38 BIRKENHEAD ROAD HOYLAKE WIRRAL MERSEYSIDE L47 3BW
1997-04-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-03-20 update statutory_documents DIRECTOR RESIGNED
1997-03-20 update statutory_documents SECRETARY RESIGNED
1997-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION